Manor Lane Ollerton
Knutsford
Cheshire
WA16 8RF
Director Name | Mr Jonathan William Senior |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2008(21 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4a New Tempest Road Lostock Bolton Lancashire BL6 4ER |
Secretary Name | Mr Nigel Richard William Preston |
---|---|
Status | Current |
Appointed | 01 January 2020(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | The Spinney Manor Lane Ollerton Knutsford Cheshire WA16 8RF |
Director Name | Mrs Kay Frances Bain |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(4 years, 10 months after company formation) |
Appointment Duration | 25 years (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Willowmead Drive Prestbury Macclesfield Cheshire SK10 4DD |
Director Name | Mr Denis Foster Bain |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(4 years, 10 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Willowmead Drive Prestbury Macclesfield Cheshire SK10 4DD |
Secretary Name | Mrs Kay Frances Bain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(4 years, 10 months after company formation) |
Appointment Duration | 25 years (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Willowmead Drive Prestbury Macclesfield Cheshire SK10 4DD |
Director Name | Mr Stephen Roy Ashworth |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(13 years, 2 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wards End Farm Moss Lane Glazebury Warrington Cheshire WA3 5PH |
Secretary Name | Mr Stephen Roy Ashworth |
---|---|
Status | Resigned |
Appointed | 31 August 2016(30 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | Springwood Booths Park Chelford Road Knutsford Cheshire WA16 8GS |
Website | interflexmarketing.net |
---|---|
Telephone | 01565 759887 |
Telephone region | Knutsford |
Registered Address | Springwood Booths Park Chelford Road Knutsford Cheshire WA16 8GS |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | 5 other UK companies use this postal address |
62 at £1 | Antalux Sa 62.00% Ordinary |
---|---|
5 at £1 | Jonathan Paul Bain 5.00% Ordinary |
5 at £1 | Rachel Frances Bain 5.00% Ordinary |
25 at £1 | Ilcam Spa 25.00% Ordinary |
1 at £1 | Jonathan William Senior 1.00% Ordinary |
1 at £1 | Nigel Richard William Preston 1.00% Ordinary |
1 at £1 | Stephen Roy Ashworth 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £996,316 |
Cash | £443,956 |
Current Liabilities | £194,133 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
2 August 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
2 August 2023 | Change of details for Mr Pierluigi Zamo as a person with significant control on 2 August 2023 (2 pages) |
2 August 2023 | Change of details for Mr Silvano Zamo as a person with significant control on 2 August 2023 (2 pages) |
23 June 2023 | Notification of Pierluigi Zamo as a person with significant control on 6 April 2016 (2 pages) |
23 June 2023 | Notification of Silvano Zamo as a person with significant control on 6 April 2016 (2 pages) |
10 March 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
15 September 2022 | Register inspection address has been changed from C/O J.R.Atkins & Co 3 Beech Lane Macclesfield Cheshire SK10 2DR England to James House Yew Tree Way Golborne Warrington WA3 3JD (1 page) |
14 September 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
12 April 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
10 August 2021 | Audited abridged accounts made up to 31 December 2020 (7 pages) |
6 August 2021 | Confirmation statement made on 20 July 2021 with updates (4 pages) |
20 July 2020 | Confirmation statement made on 20 July 2020 with updates (4 pages) |
5 June 2020 | Audited abridged accounts made up to 31 December 2019 (7 pages) |
14 February 2020 | Termination of appointment of Stephen Roy Ashworth as a secretary on 31 December 2019 (1 page) |
14 February 2020 | Appointment of Mr Nigel Richard William Preston as a secretary on 1 January 2020 (2 pages) |
5 February 2020 | Termination of appointment of Stephen Roy Ashworth as a director on 31 December 2019 (1 page) |
10 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
6 August 2019 | Confirmation statement made on 20 July 2019 with updates (4 pages) |
20 July 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
9 July 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
15 February 2018 | Cessation of Denis Foster Bain as a person with significant control on 31 December 2016 (1 page) |
15 February 2018 | Notification of Nigel Richard William Preston as a person with significant control on 1 January 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
23 May 2017 | Termination of appointment of Denis Foster Bain as a director on 31 December 2016 (1 page) |
23 May 2017 | Termination of appointment of Denis Foster Bain as a director on 31 December 2016 (1 page) |
2 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
31 August 2016 | Appointment of Mr Stephen Roy Ashworth as a secretary on 31 August 2016 (2 pages) |
31 August 2016 | Appointment of Mr Stephen Roy Ashworth as a secretary on 31 August 2016 (2 pages) |
3 August 2016 | Termination of appointment of Kay Frances Bain as a director on 31 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Kay Frances Bain as a secretary on 31 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Kay Frances Bain as a director on 31 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Kay Frances Bain as a secretary on 31 July 2016 (1 page) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
26 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 July 2014 | Registered office address changed from Springwood Booths Park Chelford Road Knutsford Cheshire WA16 8QZ England to Springwood Booths Park Chelford Road Knutsford Cheshire WA16 8GS on 21 July 2014 (1 page) |
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Registered office address changed from Springwood Booths Park Chelford Road Knutsford Cheshire WA16 8QZ England to Springwood Booths Park Chelford Road Knutsford Cheshire WA16 8GS on 21 July 2014 (1 page) |
27 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 September 2013 | Registered office address changed from Unit 9B Bridge Street Mills Bridge Street Macclesfield Cheshire SK11 6QA on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from Unit 9B Bridge Street Mills Bridge Street Macclesfield Cheshire SK11 6QA on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from Unit 9B Bridge Street Mills Bridge Street Macclesfield Cheshire SK11 6QA on 6 September 2013 (1 page) |
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (10 pages) |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (10 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (10 pages) |
8 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (10 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (9 pages) |
20 July 2010 | Director's details changed for Jonathan William Senior on 20 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Jonathan William Senior on 20 July 2010 (2 pages) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
20 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (9 pages) |
20 July 2010 | Register inspection address has been changed (1 page) |
20 July 2010 | Register inspection address has been changed (1 page) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 July 2009 | Return made up to 20/07/09; full list of members (5 pages) |
20 July 2009 | Return made up to 20/07/09; full list of members (5 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 July 2008 | Return made up to 20/07/08; full list of members (6 pages) |
22 July 2008 | Return made up to 20/07/08; full list of members (6 pages) |
30 June 2008 | Director appointed jonathan william senior (2 pages) |
30 June 2008 | Director appointed jonathan william senior (2 pages) |
23 June 2008 | Amended accounts made up to 31 December 2007 (6 pages) |
23 June 2008 | Amended accounts made up to 31 December 2007 (6 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 August 2007 | Return made up to 20/07/07; full list of members (4 pages) |
6 August 2007 | Return made up to 20/07/07; full list of members (4 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 July 2006 | Return made up to 20/07/06; full list of members (4 pages) |
21 July 2006 | Return made up to 20/07/06; full list of members (4 pages) |
27 July 2005 | Return made up to 20/07/05; full list of members (4 pages) |
27 July 2005 | Return made up to 20/07/05; full list of members (4 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
27 July 2004 | Return made up to 20/07/04; full list of members
|
27 July 2004 | Return made up to 20/07/04; full list of members
|
9 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
9 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
29 July 2003 | Return made up to 20/07/03; full list of members (7 pages) |
29 July 2003 | Return made up to 20/07/03; full list of members (7 pages) |
9 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
9 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
30 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
29 July 2002 | Return made up to 20/07/02; full list of members (7 pages) |
29 July 2002 | Return made up to 20/07/02; full list of members (7 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: cramp house beech lane macclesfield cheshire SK10 2DY (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: cramp house beech lane macclesfield cheshire SK10 2DY (1 page) |
6 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
25 July 2001 | Return made up to 20/07/01; full list of members (7 pages) |
25 July 2001 | Return made up to 20/07/01; full list of members (7 pages) |
31 July 2000 | Return made up to 20/07/00; full list of members (7 pages) |
31 July 2000 | Return made up to 20/07/00; full list of members (7 pages) |
21 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
29 July 1999 | Return made up to 20/07/99; no change of members
|
29 July 1999 | Return made up to 20/07/99; no change of members
|
31 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
31 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
30 July 1998 | Return made up to 20/07/98; full list of members (6 pages) |
30 July 1998 | Return made up to 20/07/98; full list of members (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 July 1997 | Return made up to 20/07/97; no change of members (4 pages) |
22 July 1997 | Return made up to 20/07/97; no change of members (4 pages) |
27 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
27 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
23 July 1996 | Return made up to 20/07/96; no change of members (4 pages) |
23 July 1996 | Return made up to 20/07/96; no change of members (4 pages) |
14 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
14 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
13 July 1995 | Return made up to 20/07/95; full list of members (6 pages) |
13 July 1995 | Return made up to 20/07/95; full list of members (6 pages) |
26 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
26 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
4 November 1986 | Company name changed cosmowonder LIMITED\certificate issued on 04/11/86 (2 pages) |
4 November 1986 | Company name changed cosmowonder LIMITED\certificate issued on 04/11/86 (2 pages) |
28 August 1986 | Certificate of Incorporation (1 page) |
28 August 1986 | Certificate of Incorporation (1 page) |